KAYBEE DEVELOPMENTS (SCOT) LTD.

Company Documents

DateDescription
07/08/257 August 2025 Termination of appointment of Stewart Bremner as a director on 2025-07-03

View Document

07/08/257 August 2025 Confirmation statement made on 2025-08-07 with updates

View Document

21/07/2521 July 2025 Registered office address changed from 22 North Leith Sands Edinburgh EH6 4ER Scotland to Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 2025-07-21

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-21 with updates

View Document

28/03/2528 March 2025 Appointment of Mrs Audrey Maguire as a director on 2025-03-28

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

28/03/2528 March 2025 Appointment of Mr Stewart Bremner as a director on 2025-03-28

View Document

27/12/2427 December 2024 Registration of charge SC6500600001, created on 2024-12-23

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Registered office address changed from 21 North Leith Sands Edinburgh EH6 4ER Scotland to 22 North Leith Sands Edinburgh EH6 4ER on 2024-05-24

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/12/2326 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/12/1920 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company